Search icon

RIO POCO HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIO POCO HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Oct 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2024 (6 months ago)
Document Number: 744677
FEI/EIN Number 592160281

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5100 W Copans Rd, Margate, FL, 33063, US
Mail Address: 5100 W Copans Rd, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARLMAN JAY President 5100 W Copans Rd, Margate, FL, 33063
WARNER-PROKOS LUANN Vice President 5100 W Copans Rd, Margate, FL, 33063
Presser Adam Treasurer 5100 W Copans Rd, Margate, FL, 33063
ROBINSON RICK Director 5100 W Copans Rd, Margate, FL, 33063
Black Jonathan Secretary 5100 W Copans Rd, Margate, FL, 33063
D'Anna Ron Agent 5100 W Copans Rd, Margate, FL, 33063

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 5100 W Copans Rd, SUITE 410, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2024-10-29 5100 W Copans Rd, SUITE 410, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2024-10-29 D'Anna, Ron -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 5100 W Copans Rd, SUITE 100, Margate, FL 33063 -

Court Cases

Title Case Number Docket Date Status
WELLS FARGO BANK, N.A., et al., Appellant(s) v. RIO POCO HOMEOWNERS' ASSOCIATION, INC., Appellee(s). 4D2024-3029 2024-11-26 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CC002169XXXX

Parties

Name Wells Fargo Bank, N.A.
Role Appellant
Status Active
Representations Steven Brian Greenfield, Steven Charles Rubino
Name Harborview Mortgage Loan Trust Loan Pass- Through Cert., Series 2006-12
Role Appellant
Status Active
Name RIO POCO HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations Ronald E D'Anna
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-27
Type Response
Subtype Response
Description Rio Poco Homeowners' Associaion, Inc.'S Response To December 4, 2024 Order Re: Subject Matter Jurisdiction
Docket Date 2024-12-18
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2024-12-17
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-12-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2024-12-16
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Wells Fargo Bank, N.A.
View View File
Docket Date 2024-12-04
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the August 16, 2024 "Order Granting Defendant's Verified Motion to Vacate" is a final appealable order, as it states that the dismissal is without prejudice. See Fla. R. App. P. 9.110; see also Al-Hakim v. Big Lots Stores, Inc., 161 So. 3d 568 (Fla. 2d DCA 2014) ("Generally, when an order dismisses a complaint 'without prejudice,' that language signifies that the order is not a final order."); Bushweiler v. Levine, 476 So. 2d 725 (Fla. 4th DCA 1985) (dismissing appeal from an order dismissing case without prejudice because it failed to contain "magic words demonstrating finality" and did not qualify under Florida Rule of Appellate Procedure 9.130 as an appealable non-final order). Further, address how, if the order is not a final appealable dismissal order, how the order is appealable pursuant to Florida Rule of Appellate Procedure 9.130(a)(5), as the October 28, 2024 "Order Denying Plaintiff's Motion for Rehearing" does not appear to have tolled the time for filing the notice of appeal. See Fla. R. App. P. 9.130(a)(5) ("Motions for rehearing directed to these orders are not authorized under these rules and therefore will not toll the time for filing a notice of appeal."); further, Appellee may file a response within ten (10) days of service of that statement.
View View File
Docket Date 2024-11-27
Type Notice
Subtype Notice of Appeal
Description Certified Copy of Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-11-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Wells Fargo Bank, N.A.
View View File
Docket Date 2024-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
REINSTATEMENT 2024-10-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-08-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State